Entity Name: | ALTON SQUARE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALTON SQUARE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2010 (15 years ago) |
Date of dissolution: | 02 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2020 (5 years ago) |
Document Number: | L10000059572 |
FEI/EIN Number |
272771932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 E. WOOLBRIGHT ROAD,, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 303 E. WOOLBRIGHT ROAD,, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW FREDERICK J | Manager | 303 E. WOOLBRIGHT ROAD,, BOYNTON BEACH, FL, 33435 |
Shaw Frederick J | Agent | 303 E. WOOLBRIGHT ROAD,, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 303 E. WOOLBRIGHT ROAD,, SUITE 190, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2019-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-15 | 303 E. WOOLBRIGHT ROAD,, SUITE 190, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2017-06-15 | 303 E. WOOLBRIGHT ROAD,, SUITE 190, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | Shaw, Frederick J | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-31 | ALTON SQUARE GROUP, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-02 |
REINSTATEMENT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2017-06-01 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State